Business directory in New York Ulster - Page 669

by County Ulster ZIP Codes

12483 12525 12528 12401 12446 12457 12404 12561 12487 12498 12412 12449 12409 12484 12453 12471 12548 12491 12419 12432 12456 12420 12472 12448 12411 12494 12441 12416 12402 12568 12588 12481 12547 12440 12515 12464 12417 12435 12443 12410 12429 12493 12466 12489 12461 12486 12433 12475 12490
Found 41965 companies
WTC, INC. Inactive

Entity number: 1399261

Address: 1 WESTBROOK LANE, PO BOX 3475, KINGSTON, NY, United States, 12401

Registration date: 13 Nov 1989 - 29 Sep 1993

Entity number: 1398884

Address: 2 MILE HILL ROAD, HIGHLAND, NY, United States, 12528

Registration date: 10 Nov 1989

Entity number: 1398988

Address: 199 MAIN STREET, NEW PLATZ, NY, United States, 12561

Registration date: 09 Nov 1989 - 28 Oct 2009

Entity number: 1398987

Address: PO BOX 147, GREENFIELD PARK, NY, United States, 12435

Registration date: 09 Nov 1989 - 28 Sep 1994

Entity number: 1398866

Address: 15 WILLOW ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 09 Nov 1989 - 11 Jun 1999

Entity number: 1398702

Address: 105 COURT STREET, ROOM 500, BROOKLYN, NY, United States, 11201

Registration date: 09 Nov 1989 - 29 Sep 1993

Entity number: 1398856

Address: PO BOX 125, GIASCO, NY, United States, 12432

Registration date: 09 Nov 1989

Entity number: 1394504

Address: P.O. BOX 855, HUNTER, NY, United States, 12442

Registration date: 08 Nov 1989 - 29 Sep 1993

Entity number: 1394427

Address: HORTON LN. & RT 9W, PORT EWEN, NY, United States, 12466

Registration date: 08 Nov 1989 - 29 Sep 1993

Entity number: 1394418

Address: 564 MILL DAM ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 08 Nov 1989 - 29 Sep 1993

Entity number: 1394203

Address: 57 CHURCH ST., ELLENVILLE, NY, United States, 12428

Registration date: 08 Nov 1989 - 29 Sep 1993

Entity number: 1388574

Address: 35 WORTH STREET, NEW YORK, NY, United States, 10013

Registration date: 08 Nov 1989 - 24 Sep 1997

Entity number: 1388793

Address: P.O. BOX 116, MCDANIEL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 08 Nov 1989

Entity number: 1393280

Address: P.O. BOX 1060, WOODSOTCK, NY, United States, 12498

Registration date: 08 Nov 1989

Entity number: 1393992

Address: 261 SOUTH MOUNTAIN ROAD, GARDINER, NY, United States, 12525

Registration date: 06 Nov 1989 - 23 Sep 1998

Entity number: 1393935

Address: 44 BRISTOL HILL, GLENFORD, NY, United States, 12433

Registration date: 06 Nov 1989 - 29 Mar 2000

Entity number: 1393990

Address: P.O. BOX 91, TILLSON, NY, United States, 12486

Registration date: 06 Nov 1989

Entity number: 1393925

Address: PO Box 323, Lake Katrine, NY, United States, 12449

Registration date: 06 Nov 1989

Entity number: 1393344

Address: 1251-A VAN VLEIRDEN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 03 Nov 1989 - 29 Sep 1993

Entity number: 1393336

Address: 223 DUBOIS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 03 Nov 1989 - 21 Aug 1996

Entity number: 1392977

Address: 4 DORNS WOOD ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 03 Nov 1989

Entity number: 1393345

Address: 147 GREEN ST, PO BOX 3486, KINGSTON, NY, United States, 12402

Registration date: 03 Nov 1989

Entity number: 1392865

Address: 3650 GLENERIE BLVD, SAUGERTIES, NY, United States, 12477

Registration date: 02 Nov 1989 - 29 Sep 1993

Entity number: 1392784

Address: 1 MAIN ST., HIGHLAND, NY, United States, 12528

Registration date: 02 Nov 1989 - 29 Sep 1993

Entity number: 1392638

Address: 199 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 02 Nov 1989 - 08 Aug 2013

Entity number: 1389037

Address: BOX 78, LAKE SIDE ROAD, PINE BUSH, NY, United States, 12566

Registration date: 02 Nov 1989

Entity number: 1394922

Address: C/O MINA VAGHASIA, 65 FINGER ST, SAUGERTIES, NY, United States, 12477

Registration date: 01 Nov 1989 - 29 Dec 1999

Entity number: 1394747

Address: 1204 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 01 Nov 1989 - 15 Apr 1996

Entity number: 1393679

Address: 270 FAIR STREET, P.O. BOX 4425, KINGSTON, NY, United States, 12401

Registration date: 30 Oct 1989 - 23 Sep 1998

Entity number: 1398676

Address: HUDSON BLUFF DR., MARLBORO, NY, United States, 12542

Registration date: 26 Oct 1989 - 23 Sep 1998

Entity number: 1398396

Address: 4563 ROUTE 9W, SAUGERTIES, NY, United States, 11277

Registration date: 26 Oct 1989 - 28 Mar 2001

Entity number: 1398285

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 25 Oct 1989 - 29 Sep 1993

Entity number: 1398137

Address: 115 FIRST AVENUE, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 1989 - 29 Sep 1993

Entity number: 1397640

Address: 135A WITTENBERG ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 24 Oct 1989 - 17 Dec 1992

Entity number: 1397565

Address: 362 DOWE ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 24 Oct 1989 - 25 May 1993

Entity number: 1397419

Address: 534 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 23 Oct 1989 - 29 Sep 1993

Entity number: 1397358

Address: RD 1, BOX D9A-2, WOODBOURNE, NY, United States, 12788

Registration date: 23 Oct 1989 - 29 Sep 1993

Entity number: 1391984

Address: 28 LONGBOW LANE, COMMACK, NY, United States, 11725

Registration date: 19 Oct 1989 - 24 Jan 1991

Entity number: 1391972

Address: 175 GREAT NECK ROAD, ATT: ROBERT WILD, GREAT NECK, NY, United States, 11021

Registration date: 19 Oct 1989

Entity number: 1391884

Address: 11 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 19 Oct 1989

Entity number: 1391698

Address: 146 EAST CHESTER ST., KINGSTON, NY, United States, 12401

Registration date: 18 Oct 1989 - 29 Sep 1993

Entity number: 1391589

Address: 84-100 WILBUR AVENUE, KINGSTON, NY, United States, 12401

Registration date: 18 Oct 1989 - 29 Sep 1993

Entity number: 1391465

Address: 131 BOGGS HILL, WOODSTOCK, NY, United States, 12498

Registration date: 18 Oct 1989 - 27 Dec 2000

Entity number: 1391442

Address: STANLEY ORCHARDS, INC., PO BOX 166, MODENA, NY, United States, 12548

Registration date: 18 Oct 1989 - 26 Jun 1996

Entity number: 1391483

Address: ALBERT FRISEND JR, RT 28, PINE HILL, NY, United States, 12465

Registration date: 18 Oct 1989

Entity number: 1391030

Address: 31 TINKER STREET, PO BOX 746, WOODSTOCK, NY, United States, 12498

Registration date: 17 Oct 1989

Entity number: 1390965

Address: 199 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 16 Oct 1989 - 01 Feb 1995

Entity number: 1390917

Address: 43 NO. CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Registration date: 16 Oct 1989 - 12 Apr 2022

Entity number: 1390817

Address: 83 SAINT JAMES ST., KINGSTON, NY, United States, 12401

Registration date: 16 Oct 1989 - 09 Jun 2023

Entity number: 1390816

Address: RD #1, BOX 639, GARDINER, NY, United States, 12525

Registration date: 16 Oct 1989 - 27 Dec 1995